Mini Skips (southern) Limited READING


Mini Skips (southern) started in year 1982 as Private Limited Company with registration number 01620505. The Mini Skips (southern) company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Reading at Glen Cottage. Postal code: RG10 0QE. Since Friday 20th December 1996 Mini Skips (southern) Limited is no longer carrying the name Tyler Goodearl &.

The company has 2 directors, namely Douglas H., James T.. Of them, James T. has been with the company the longest, being appointed on 6 September 2007 and Douglas H. has been with the company for the least time - from 8 November 2017. As of 28 April 2024, there were 2 ex directors - Paul T., Raymond G. and others listed below. There were no ex secretaries.

This company operates within the SL6 1AY postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1058451 . It is located at Maidenhead Transfer Station, Depot Way, Maidenhead with a total of 10 cars.

Mini Skips (southern) Limited Address / Contact

Office Address Glen Cottage
Office Address2 Beenhams Heath
Town Reading
Post code RG10 0QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01620505
Date of Incorporation Mon, 8th Mar 1982
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Douglas H.

Position: Director

Appointed: 08 November 2017

James T.

Position: Director

Appointed: 06 September 2007

Paul T.

Position: Director

Appointed: 06 September 2007

Resigned: 08 November 2017

Raymond G.

Position: Director

Appointed: 06 October 1991

Resigned: 06 September 2007

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we established, there is Beahon Limited from Reading, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Douglas H. This PSC owns 75,01-100% shares. The third one is Paul T., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Beahon Limited

Glen Cottage Beenhams Heath, Shurlock Row, Reading, RG10 0QE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10381313
Notified on 8 November 2017
Nature of control: 75,01-100% shares

Douglas H.

Notified on 8 November 2017
Nature of control: 75,01-100% shares

Paul T.

Notified on 6 April 2016
Ceased on 8 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Tyler Goodearl & December 20, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-31
Net Worth178 393171 235   
Balance Sheet
Cash Bank In Hand45 50128 635   
Cash Bank On Hand 28 63518585210
Current Assets210 476200 808147 085120 751131 849
Debtors158 975166 173140 900114 666125 639
Net Assets Liabilities 171 235147 25446 72013 809
Net Assets Liabilities Including Pension Asset Liability178 393171 235   
Property Plant Equipment 570 653583 887569 765573 809
Stocks Inventory6 0006 000   
Tangible Fixed Assets571 761570 653   
Total Inventories 6 0006 0006 0006 000
Reserves/Capital
Called Up Share Capital5050   
Profit Loss Account Reserve178 293171 135   
Shareholder Funds178 393171 235   
Other
Accumulated Amortisation Impairment Intangible Assets 29 00029 00029 000 
Accumulated Depreciation Impairment Property Plant Equipment 243 064251 160202 268195 144
Average Number Employees During Period  10911
Bank Borrowings 211 531184 096  
Bank Borrowings Overdrafts 29 00029 00085 64078 920
Bank Overdrafts   85 64078 920
Capital Redemption Reserve5050   
Corporation Tax Payable 3 365   
Creditors 432 329407 013469 846469 846
Creditors Due After One Year458 710432 329   
Creditors Due Within One Year135 609157 936   
Disposals Decrease In Depreciation Impairment Property Plant Equipment  10 62563 01425 990
Disposals Property Plant Equipment  11 12563 01460 080
Fixed Assets571 761570 653583 887569 765573 809
Increase From Depreciation Charge For Year Property Plant Equipment  18 72114 12218 866
Intangible Assets Gross Cost 29 00029 00029 000 
Intangible Fixed Assets Aggregate Amortisation Impairment29 000    
Intangible Fixed Assets Cost Or Valuation29 000    
Net Current Assets Liabilities74 86742 872-14 865-53 199-90 154
Number Shares Allotted 50   
Other Taxation Social Security Payable 4 8574 1903 4993 246
Par Value Share 1   
Prepayments 6 4424 5053 6564 714
Property Plant Equipment Gross Cost 813 717835 047772 033768 953
Provisions For Liabilities Balance Sheet Subtotal 9 96114 755  
Provisions For Liabilities Charges9 5259 961   
Recoverable Value-added Tax    1 291
Secured Debts237 912211 531   
Tangible Fixed Assets Additions 26 383   
Tangible Fixed Assets Cost Or Valuation791 143813 717   
Tangible Fixed Assets Depreciation219 382243 064   
Tangible Fixed Assets Depreciation Charged In Period 27 178   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 496   
Tangible Fixed Assets Disposals 3 809   
Total Additions Including From Business Combinations Property Plant Equipment  32 455 57 000
Total Assets Less Current Liabilities646 628613 525569 022516 566483 655
Trade Creditors Trade Payables 102 63577 04072 267139 837
Trade Debtors Trade Receivables 159 731136 395111 010119 634
Value Shares Allotted5050   

Transport Operator Data

Maidenhead Transfer Station
Address Depot Way , Stafferton Way
City Maidenhead
Post code SL6 1AY
Vehicles 10

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 16th, November 2023
Free Download (9 pages)

Company search